Advanced company searchLink opens in new window

THE ATTRACTION MOVIE LIMITED

Company number 09478842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 PSC07 Cessation of Barry Minoff as a person with significant control on 5 September 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 184,583
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 142,083
18 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
17 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 135,083
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 105,083
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from , 39 39 Victoria Road, South Woodford, London, London, E18 1LJ to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 31 October 2016
31 Oct 2016 CH01 Director's details changed for Lydon Baldock on 20 October 2016
31 Oct 2016 TM01 Termination of appointment of Daniel Sandle-Brownlie as a director on 20 October 2016
31 Oct 2016 TM01 Termination of appointment of Jessica Ann Fegan as a director on 20 October 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of share 100 of 0.20 now 20 of 1.00A 30/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 20
22 Feb 2016 SH02 Consolidation of shares on 30 January 2016
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 January 2016
  • GBP 20.00
16 Feb 2016 AP01 Appointment of Lydon Baldock as a director on 30 January 2016
16 Feb 2016 SH08 Change of share class name or designation
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
15 Apr 2015 CH01 Director's details changed for Miss Jessica Ann Bonner on 14 April 2015
13 Mar 2015 TM01 Termination of appointment of Jessica Ann Bonner as a director on 12 March 2015
12 Mar 2015 AP01 Appointment of Miss Jessica Ann Bonner as a director on 12 March 2015
12 Mar 2015 CH01 Director's details changed for Jessica an Bonner on 12 March 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted